logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nasir Khan

    Related profiles found in government register
  • Mr Nasir Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Springfield Avenue, Kempston, Bedford, Bedfordshire, MK42 8HU, United Kingdom

      IIF 1
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Miss Nazia Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Khan, Nasir
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lordship Lane, East Dulwich, London, SE22 8HN, United Kingdom

      IIF 5
  • Khan, Nasir
    British business owner born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Khan, Nasir
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
  • Khan, Nasir
    British student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Colegrove Road, London, SE15 6AQ, United Kingdom

      IIF 10
  • Mr Nasir Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 11
  • Khan, Nazia
    British nurse born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 93, Batchwood Drive, St Albans, AL3 5UF, United Kingdom

      IIF 13
  • Mr Nasir Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rook Lane, Bradford, BD4 9NJ, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 16
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 17 IIF 18
    • Blake House, 66 Bootham, York, YO30 7BZ, England

      IIF 19
  • Mr Nasar Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 20
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 21 IIF 22
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 23
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 24
  • Khan, Nasir
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Goddard Hall Road, Sheffield, S5 7AP, United Kingdom

      IIF 25
  • Mr Nasir Khan
    Pakistani born in December 1992

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Khan, Nasar
    Pakistani engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 27
  • Khan, Nasir
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 66 Bootham, York, YO30 7BZ, England

      IIF 28
  • Khan, Nasir
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 29
  • Khan, Nasir
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rook Lane, Bradford, BD4 9NJ, England

      IIF 30
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 33
    • Blake House, 18 Blake Street, York, North Yorkshire, YO1 8QG, England

      IIF 34
  • Khan, Nasir
    British general manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 35
  • Khan, Nasir
    British leased courier driver born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Winlea Avenue, Rotherham, S65 3JD, United Kingdom

      IIF 36
  • Khan, Nasar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 37
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 38
  • Khan, Nasar
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 39
  • Khan, Nasar
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 40
  • Khan, Nasar
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 41
  • Khan, Nasar
    British structure engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 42
  • Khan, Nasar
    Pakistani marketing born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, London, E16 2DQ, England

      IIF 43
  • Khan, Nasir
    Pakistani born in December 1992

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Khan, Nasir

    Registered addresses and corresponding companies
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 45
  • Khan, Nasar

    Registered addresses and corresponding companies
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2020-10-31
    Officer
    2020-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    BURRAK CAPITAL LIMITED - 2025-10-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    38 Rook Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2020-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    58 Leman Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,837 GBP2020-10-31
    Officer
    2019-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2020-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 6
    COVALENT ADHESIVES UK LIMITED - 2014-02-17
    Times Associates, 103 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 7
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    Blake House, 66 Bootham, York, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,824 GBP2021-07-31
    Officer
    2016-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    39 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 15
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 17
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,234 GBP2023-08-31
    Officer
    2022-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    40a Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,125 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,547 GBP2020-09-30
    Officer
    2020-02-11 ~ 2020-10-31
    IIF 34 - Director → ME
  • 2
    25 Sandyhill Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,814 GBP2016-03-31
    Officer
    2012-11-12 ~ 2014-01-19
    IIF 43 - Director → ME
  • 3
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    2017-07-27 ~ 2018-12-20
    IIF 42 - Director → ME
  • 4
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-10-04 ~ 2017-04-05
    IIF 36 - Director → ME
  • 5
    39 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ 2021-09-21
    IIF 35 - Director → ME
    2019-09-20 ~ 2019-09-21
    IIF 45 - Secretary → ME
  • 6
    299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ 2012-08-15
    IIF 10 - Director → ME
  • 7
    F 35 Expressway Studio's, 1 Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,233 GBP2025-03-31
    Officer
    2014-10-14 ~ 2019-02-13
    IIF 40 - Director → ME
    2014-10-14 ~ 2019-02-13
    IIF 46 - Secretary → ME
    Person with significant control
    2016-06-15 ~ 2019-02-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ 2015-12-18
    IIF 25 - LLP Member → ME
  • 9
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-20 ~ 2021-10-09
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.